Name: | CROWN WALLCOVERING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1964 (61 years ago) |
Date of dissolution: | 01 Jan 2002 |
Entity Number: | 175975 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | FELDESMANK, 445 PARK AVE., NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
BURNS JACKSON SUMMIT ROVINS SPITZER | DOS Process Agent | FELDESMANK, 445 PARK AVE., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1982-03-24 | 1992-06-02 | Shares | Share type: PAR VALUE, Number of shares: 2095000, Par value: 1 |
1972-01-13 | 1982-01-13 | Address | 12 EAST 41ST ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1970-03-23 | 1982-03-24 | Shares | Share type: PAR VALUE, Number of shares: 95000, Par value: 1 |
1964-04-29 | 1972-01-13 | Address | 200 PARK AVE, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011226000758 | 2001-12-26 | CERTIFICATE OF MERGER | 2002-01-01 |
920602000201 | 1992-06-02 | CERTIFICATE OF AMENDMENT | 1992-06-02 |
C181923-2 | 1991-10-18 | ASSUMED NAME CORP INITIAL FILING | 1991-10-18 |
A910875-4 | 1982-10-14 | CERTIFICATE OF AMENDMENT | 1982-10-14 |
A852800-5 | 1982-03-24 | CERTIFICATE OF AMENDMENT | 1982-03-24 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State